This company is commonly known as Church Grove Management Company (no.1) Limited. The company was founded 18 years ago and was given the registration number 05823709. The firm's registered office is in RICKMANSWORTH. You can find them at 19 Clements Road, Chorleywood, Rickmansworth, Hertfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | CHURCH GROVE MANAGEMENT COMPANY (NO.1) LIMITED |
---|---|---|
Company Number | : | 05823709 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Clements Road, Chorleywood, Rickmansworth, Hertfordshire, England, WD3 5JS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Shepherds Farm, Mill End, Rickmansworth, England, WD3 8JG | Director | 17 April 2018 | Active |
19, C/O Newbury Hale Accountancy Services, 19 Clements Road, Chorleywood, England, WD3 5JS | Director | 18 January 2024 | Active |
19, Clements Road, Chorleywood, Rickmansworth, England, WD3 5JS | Secretary | 22 May 2014 | Active |
3, Shepherds Farm, Mill End, Rickmansworth, England, WD3 8JG | Secretary | 11 January 2017 | Active |
5 York Terrace, Coach Lane, North Shields, NE29 0EF | Nominee Secretary | 22 May 2006 | Active |
63 Curzon Street, London, W1J 8PD | Secretary | 22 May 2006 | Active |
2, The Gardens Office Village, Fareham, United Kingdom, PO16 8SS | Corporate Secretary | 26 January 2009 | Active |
349, Royal College Street, Camden Town, London, NW1 9QS | Corporate Secretary | 01 January 2012 | Active |
11, Shepherds Farm, Mill End, England, WD3 8JG | Director | 21 September 2011 | Active |
63 Curzon Street, London, W1J 8PD | Director | 22 May 2006 | Active |
18, Shepherds Farm, Mill End, Rickmansworth, England, WD3 8JG | Director | 01 January 2017 | Active |
10, Plaitford Close, Rickmansworth, England, WD3 1NJ | Director | 25 October 2012 | Active |
10, Shepherds Farm, Mill End, Rickmansworth, England, WD3 8JG | Director | 01 December 2014 | Active |
1 Pear Tree Close, Lutterworth, LE17 4XL | Director | 26 January 2009 | Active |
5 York Terrace, Coach Lane, North Shields, NE29 0EF | Nominee Director | 22 May 2006 | Active |
15, Shepherds Farm, Mill End, Rickmansworth, England, WD3 8JG | Director | 01 January 2014 | Active |
2, Shepherds Farm, Mill End, Rickmansworth, England, WD3 8JG | Director | 17 April 2018 | Active |
3, Shepherds Farm, Mill End, Rickmansworth, England, WD3 8JG | Director | 01 December 2014 | Active |
3, Shepherds Farm, Rickmansworth, WD3 8JG | Director | 14 December 2010 | Active |
3, Shepherds Farm, Rickmansworth, United Kingdom, WD3 8JG | Director | 14 December 2010 | Active |
2, The Gardens Office Village, Fareham, United Kingdom, PO16 8SS | Director | 21 December 2009 | Active |
19, C/O Newbury Hale Accountancy Services, 19 Clements Road, Chorleywood, England, WD3 5JS | Director | 17 April 2018 | Active |
4, Shepherds Farm, Mill End, Rickmansworth, WD3 8JG | Director | 02 December 2010 | Active |
16, Shepherds Farm, Mill End, Rickmansworth, WD3 8JG | Director | 21 September 2011 | Active |
12, Shepherds Farm, Rickmansworth, WD3 8JG | Director | 25 November 2010 | Active |
8, Shepherds Farm, Mill End, Rickmansworth, England, WD3 8JG | Director | 01 January 2016 | Active |
Central House, Clifftown Road, Southend On Sea, SS1 1AB | Corporate Director | 18 March 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-20 | Officers | Termination director company with name termination date. | Download |
2024-01-20 | Officers | Appoint person director company with name date. | Download |
2023-09-18 | Officers | Termination director company with name termination date. | Download |
2023-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Address | Change registered office address company with date old address new address. | Download |
2020-12-22 | Officers | Change person director company with change date. | Download |
2020-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-03 | Address | Change registered office address company with date old address new address. | Download |
2018-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-18 | Officers | Appoint person director company with name date. | Download |
2018-04-17 | Officers | Appoint person director company with name date. | Download |
2018-04-17 | Officers | Termination director company with name termination date. | Download |
2018-04-17 | Officers | Termination director company with name termination date. | Download |
2018-04-17 | Officers | Appoint person director company with name date. | Download |
2017-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.